BEBL REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01 |
27/02/2527 February 2025 | Administrator's progress report |
29/01/2529 January 2025 | Notice of extension of period of Administration |
03/09/243 September 2024 | Administrator's progress report |
21/04/2421 April 2024 | Notice of deemed approval of proposals |
19/04/2419 April 2024 | Certificate of change of name |
19/04/2419 April 2024 | Change of name notice |
07/04/247 April 2024 | Statement of affairs with form AM02SOA |
06/04/246 April 2024 | Statement of administrator's proposal |
07/02/247 February 2024 | Appointment of an administrator |
07/02/247 February 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-07 |
18/12/2318 December 2023 | Satisfaction of charge 121668580003 in full |
18/12/2318 December 2023 | Satisfaction of charge 121668580004 in full |
18/12/2318 December 2023 | Satisfaction of charge 121668580001 in full |
18/12/2318 December 2023 | Satisfaction of charge 121668580002 in full |
07/12/237 December 2023 | Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20 |
09/11/239 November 2023 | Registration of charge 121668580005, created on 2023-11-08 |
09/11/239 November 2023 | Registration of charge 121668580006, created on 2023-11-08 |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-26 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
03/05/233 May 2023 | Appointment of Mr Andrew Issott as a director on 2023-05-02 |
02/05/232 May 2023 | Notification of Business Environment City Limited as a person with significant control on 2023-05-01 |
02/05/232 May 2023 | Cessation of Business Environment No.7 Limited as a person with significant control on 2023-05-01 |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
20/06/2120 June 2021 | Accounts for a dormant company made up to 2020-12-31 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
04/05/204 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS ENVIRONMENT NO.7 LIMITED |
18/03/2018 March 2020 | CESSATION OF BESPOKE MANAGED SPACE LIMITED AS A PSC |
17/03/2017 March 2020 | COMPANY NAME CHANGED BE OFFICES SPARE CO 5 LIMITED CERTIFICATE ISSUED ON 17/03/20 |
06/01/206 January 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
05/11/195 November 2019 | COMPANY NAME CHANGED BESPOKE MANAGED SPACE MANCHESTER LIMITED CERTIFICATE ISSUED ON 05/11/19 |
21/08/1921 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company